Styal
Wilmslow
Cheshire
SK9 4LG
Director Name | William McGrorty |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cradles Cottage Budworth Road Aston By Budworth Cheshire CW9 6LT |
Secretary Name | Mr Bryan Charles Deavall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Moon 18 Moss Lane Styal Wilmslow Cheshire SK9 4LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bbaviation.co.uk |
---|
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
15.1k at £1 | Bryan Charles Deavall 50.00% Ordinary |
---|---|
15.1k at £1 | William Mcgrorty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,244,044 |
Cash | £1,480,204 |
Current Liabilities | £322,119 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
25 July 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
---|---|
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
26 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
8 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 April 2015 | Registered office address changed from Office G10, Trident One Styal Road Manchester M22 5XB to Office 221, Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 30 April 2015 (1 page) |
9 March 2015 | Registered office address changed from Office 221 Manchester Business Park 3000 Aviator Way Manchester M22 5TG to Office G10, Trident One Styal Road Manchester M22 5XB on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Office 221 Manchester Business Park 3000 Aviator Way Manchester M22 5TG to Office G10, Trident One Styal Road Manchester M22 5XB on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
11 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
12 February 2014 | Registered office address changed from Trident One Styal Road Manchester M22 5XB on 12 February 2014 (1 page) |
15 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 March 2010 | Director's details changed for William Mcgrorty on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
29 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
15 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 May 2007 | Return made up to 03/03/07; full list of members (2 pages) |
18 August 2006 | Accounts for a medium company made up to 31 March 2006 (6 pages) |
30 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: trident one styal road manchester M22 5XB (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: hunters moon, 18 moss lane, styal, wilmslow cheshire SK9 4LG (1 page) |
14 October 2005 | Nc inc already adjusted 18/04/05 (1 page) |
24 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 May 2005 | Ad 18/04/05--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
25 May 2005 | Resolutions
|
29 April 2005 | Return made up to 03/03/05; full list of members (3 pages) |
26 April 2004 | Ad 03/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
3 March 2004 | Incorporation (16 pages) |